Company NameProgility Finco Limited
DirectorDiane Cynthia Donner
Company StatusActive
Company Number09097193
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address86-90 3rd Floor
Paul Street
London
EC2A 4NE
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Ian Roger Potter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 29 February 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMrs Maribeth Keeling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Alexander John Stewart Conroy
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2017)
RoleMergers & Acquisitions
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF

Contact

Websitewww.cisx.com
Telephone01481 753000
Telephone regionGuernsey

Location

Registered Address86-90 3rd Floor
Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

22 September 2023Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages)
22 September 2023Appointment of Mr James Robin Cotton as a director on 18 August 2023 (2 pages)
4 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
14 July 2023Appointment of Mr Wayne Malcolm Bos as a director on 7 July 2023 (2 pages)
14 July 2023Cessation of Progility Plc as a person with significant control on 7 July 2023 (1 page)
14 July 2023Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page)
7 July 2023Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (2 pages)
15 June 2023Accounts for a small company made up to 30 June 2022 (8 pages)
11 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
25 May 2022Director's details changed for Ms Diane Cynthia Donner on 25 May 2022 (2 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
12 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 July 2021Accounts for a small company made up to 30 June 2020 (9 pages)
3 March 2021Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 June 2019 (7 pages)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
27 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
3 January 2019Full accounts made up to 30 June 2018 (19 pages)
2 August 2018Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 30 June 2017 (19 pages)
3 January 2018Full accounts made up to 30 June 2017 (19 pages)
29 June 2017Notification of Progility Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Progility Plc as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Progility Plc as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page)
21 June 2017Appointment of Ms Diane Cynthia Donner as a director on 19 June 2017 (2 pages)
21 June 2017Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page)
21 June 2017Appointment of Ms Diane Cynthia Donner as a director on 19 June 2017 (2 pages)
15 June 2017Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages)
15 June 2017Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages)
3 February 2017Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page)
3 February 2017Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page)
5 January 2017Full accounts made up to 30 June 2016 (15 pages)
5 January 2017Full accounts made up to 30 June 2016 (15 pages)
16 September 2016Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 16 September 2016 (1 page)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
24 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for hugh cawley
(4 pages)
24 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for hugh cawley
(4 pages)
26 May 2016Appointment of Mr Alexander John Stewart Conroy as a director on 20 May 2016 (2 pages)
26 May 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 13 May 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/06/2016
(2 pages)
26 May 2016Appointment of Mr Alexander John Stewart Conroy as a director on 20 May 2016 (2 pages)
26 May 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 13 May 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/06/2016
(2 pages)
7 March 2016Termination of appointment of Ian Roger Potter as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Ian Roger Potter as a director on 29 February 2016 (1 page)
7 March 2016Appointment of Mrs Maribeth Keeling as a director on 29 February 2016 (2 pages)
7 March 2016Appointment of Mrs Maribeth Keeling as a director on 29 February 2016 (2 pages)
31 December 2015Full accounts made up to 30 June 2015 (13 pages)
31 December 2015Full accounts made up to 30 June 2015 (13 pages)
20 August 2015Appointment of Mr Ian Roger Potter as a director on 31 July 2015 (2 pages)
20 August 2015Appointment of Mr Ian Roger Potter as a director on 31 July 2015 (2 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
27 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
1 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
1 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
1 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
1 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)